Name: | V. S. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1980 (45 years ago) |
Entity Number: | 623126 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 International Drive, 110, Rye Brook, NY, United States, 10573 |
Principal Address: | 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAL SANTUCCI | Chief Executive Officer | 37 CROTON DAM ROAD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
V. S. CONSTRUCTION CORP. | DOS Process Agent | 3 International Drive, 110, Rye Brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-31 | 2024-07-01 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2023-03-31 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-03-31 | 2023-03-31 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-07-01 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2022-10-05 | 2023-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-09-23 | 2023-03-31 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2010-06-03 | 2020-09-23 | Address | 37 CROTON DAM ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2005-07-28 | 2010-06-03 | Address | 37 CROTON DAM RD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037814 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230331002682 | 2023-03-31 | BIENNIAL STATEMENT | 2022-04-01 |
200923060453 | 2020-09-23 | BIENNIAL STATEMENT | 2020-04-01 |
180409006273 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
161129006177 | 2016-11-29 | BIENNIAL STATEMENT | 2016-04-01 |
140709002387 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120618002002 | 2012-06-18 | BIENNIAL STATEMENT | 2012-04-01 |
100603003069 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
060516003956 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
050728002660 | 2005-07-28 | BIENNIAL STATEMENT | 2004-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344214341 | 0216000 | 2019-08-06 | 103-105 CORPORATE DRIVE, WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 II |
Issuance Date | 2019-09-05 |
Current Penalty | 0.0 |
Initial Penalty | 3978.0 |
Final Order | 2019-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.602(a)(9)(ii): Earth moving or compacting equipment which had an obstructed view to the rear was operated in reverse gear; such equipment did not have in operation a reverse signal alarm distinguishable from the surrounding noise level or did an employee signal that it is safe to do so. A) Exterior in the truck: An employee was exposed to struck by injuries while working in close proximity of a Volvo Dump truck with a backup alarm that was not working, on or about August 6th, 2019. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-02-27 |
Emphasis | L: LOCALTARG, N: TRENCH |
Case Closed | 2012-05-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2012-01-30 |
Abatement Due Date | 2012-02-02 |
Current Penalty | 1020.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-02-22 |
Case Closed | 2006-02-23 |
Related Activity
Type | Complaint |
Activity Nr | 205175920 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8307668306 | 2021-01-29 | 0202 | PPS | 37 Croton Dam Rd, Ossining, NY, 10562-2642 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1203722 | Employee Retirement Income Security Act (ERISA) | 2012-05-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2010-11-22 |
Termination Date | 2011-04-14 |
Section | 1332 |
Sub Section | SF |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-02-03 |
Termination Date | 2011-03-09 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2008-09-26 |
Termination Date | 2009-02-23 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-06-26 |
Termination Date | 2007-08-10 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 195000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-06-11 |
Termination Date | 2007-09-13 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, PENSION, WELFARE |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | costs and attorney fees |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2007-01-03 |
Termination Date | 2007-05-11 |
Section | 0185 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTERS LOCA |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2011-07-22 |
Termination Date | 2012-01-04 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2012-07-17 |
Termination Date | 2012-08-27 |
Section | 1132 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE TEAMSTE, |
Role | Plaintiff |
Name | V. S. CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State